Entity Name: | NORTHWEST SECTION FLORIDA PROFESSIONAL PHOTOGRAPHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 743062 |
FEI/EIN Number |
592946171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252 Beachview Dr, Fort Walton Beach, FL, 32547, US |
Mail Address: | 1269 Whitewood Way, Niceville, FL, 32578, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATANESE CATHY | Secretary | 205 WINDSONG COURT, NICEVILLE, FL, 32578 |
Deckert Jon | Vice President | 274 Ventura circle, Fort Walton Beach, FL, 32548 |
WOLF NORMAN | Treasurer | 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578 |
Wes Gaines | President | 3912 Indian Trail, Destin, FL, 32541 |
Wolf Norman RIII | Agent | 1269 Whitewood Way, Niceville, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006266 | PANHANDLE PROFESSIONAL PHOTOGRAPHERS | EXPIRED | 2014-01-17 | 2019-12-31 | - | 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 252 Beachview Dr, Fort Walton Beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 252 Beachview Dr, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | Wolf, Norman R, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1269 Whitewood Way, Niceville, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-08-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State